Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITTAINS (FURNISHERS) LIMITED
Company Information for

BRITTAINS (FURNISHERS) LIMITED

4 FENICE COURT, PHOENIX BUSINESS PARK, ST NEOTS, CAMBRIDGESHIRE, PE19 8EP,
Company Registration Number
00359830
Private Limited Company
Active

Company Overview

About Brittains (furnishers) Ltd
BRITTAINS (FURNISHERS) LIMITED was founded on 1940-03-12 and has its registered office in St Neots. The organisation's status is listed as "Active". Brittains (furnishers) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITTAINS (FURNISHERS) LIMITED
 
Legal Registered Office
4 FENICE COURT
PHOENIX BUSINESS PARK
ST NEOTS
CAMBRIDGESHIRE
PE19 8EP
Other companies in PE19
 
Filing Information
Company Number 00359830
Company ID Number 00359830
Date formed 1940-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB213221133  
Last Datalog update: 2023-12-07 03:31:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITTAINS (FURNISHERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITTAINS (FURNISHERS) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JAMES BRITTAIN
Company Secretary 1999-06-02
ADRIAN TIMOTHY BRITTAIN
Director 1992-06-01
JAMES ARCHIBALD BRITTAIN
Director 1991-09-29
NIGEL JAMES BRITTAIN
Director 1991-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA GRACE BRITTAIN
Director 1991-09-29 2012-02-27
STEPHEN JOSIAH FARRER
Director 2001-04-02 2004-11-30
ALAN JOHN RAWLINGS
Company Secretary 1991-09-29 1999-06-01
ALAN JOHN RAWLINGS
Director 1991-09-29 1999-06-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-10AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-07RP04CS01
2023-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/23 FROM 58-62 High Street St. Neots, Cambs PE19 1JQ
2023-09-04CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-11-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2020-10-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2018-09-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2017-11-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES BRITTAIN / 24/08/2017
2017-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARCHIBALD BRITTAIN / 24/08/2017
2017-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TIMOTHY BRITTAIN / 24/08/2017
2017-09-04CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL JAMES BRITTAIN on 2017-08-24
2017-09-04PSC04PSC'S CHANGE OF PARTICULARS / MR NIGEL JAMES BRITTAIN / 24/08/2017
2017-09-04PSC04PSC'S CHANGE OF PARTICULARS / MR ADRIAN TIMOTHY BRITTAIN / 24/08/2017
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 2150
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 2150
2015-10-30AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15AR0129/09/15 ANNUAL RETURN FULL LIST
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2150
2014-10-09AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12CH01Director's details changed for Nigel James Brittain on 2013-11-05
2013-11-12CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL JAMES BRITTAIN on 2013-11-05
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 2150
2013-10-10AR0129/09/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0129/09/12 ANNUAL RETURN FULL LIST
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BRITTAIN
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0130/09/11 FULL LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES BRITTAIN / 13/10/2011
2011-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL JAMES BRITTAIN / 13/10/2011
2011-10-18AR0129/09/11 FULL LIST
2010-10-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-30AR0129/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GRACE BRITTAIN / 29/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES BRITTAIN / 29/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARCHIBALD BRITTAIN / 29/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TIMOTHY BRITTAIN / 29/09/2010
2009-10-21AR0129/09/09 FULL LIST
2009-09-24AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-10363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-24363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-12288bDIRECTOR RESIGNED
2005-10-12363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-14363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-10-14363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-13288cDIRECTOR'S PARTICULARS CHANGED
2002-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-26363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-10-15363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-25288aNEW DIRECTOR APPOINTED
2001-01-12SRES01ADOPT MEM AND ARTS 23/11/00
2000-11-06363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-12395PARTICULARS OF MORTGAGE/CHARGE
2000-03-22169£ IC 3525/2150 29/02/00 £ SR 1375@1=1375
1999-11-05363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-23288aNEW SECRETARY APPOINTED
1999-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-12363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-07363sRETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-07363sRETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS
1996-08-13288DIRECTOR'S PARTICULARS CHANGED
1996-08-13288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-25363sRETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS
1995-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to BRITTAINS (FURNISHERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITTAINS (FURNISHERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-10-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-05-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1994-04-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-09 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 247,741
Creditors Due Within One Year 2012-03-31 £ 218,248
Provisions For Liabilities Charges 2013-03-31 £ 8,037
Provisions For Liabilities Charges 2012-03-31 £ 10,403

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITTAINS (FURNISHERS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2,150
Called Up Share Capital 2012-03-31 £ 2,150
Cash Bank In Hand 2013-03-31 £ 77,810
Cash Bank In Hand 2012-03-31 £ 57,064
Current Assets 2013-03-31 £ 408,763
Current Assets 2012-03-31 £ 392,430
Debtors 2013-03-31 £ 145,678
Debtors 2012-03-31 £ 94,640
Fixed Assets 2013-03-31 £ 778,903
Fixed Assets 2012-03-31 £ 803,133
Shareholder Funds 2013-03-31 £ 931,888
Shareholder Funds 2012-03-31 £ 966,912
Stocks Inventory 2013-03-31 £ 185,275
Stocks Inventory 2012-03-31 £ 240,726
Tangible Fixed Assets 2013-03-31 £ 768,903
Tangible Fixed Assets 2012-03-31 £ 792,613

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITTAINS (FURNISHERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITTAINS (FURNISHERS) LIMITED
Trademarks
We have not found any records of BRITTAINS (FURNISHERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITTAINS (FURNISHERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as BRITTAINS (FURNISHERS) LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where BRITTAINS (FURNISHERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITTAINS (FURNISHERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITTAINS (FURNISHERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3